San Mateo County
BOARD OF SUPERVISORS AGENDA
November 7, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 21, 2000

 

A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET @ MARSHALL STREET, ACROSS FROM THE HALL OF JUSTICE AND RECORDS. THE LIBRARY IS OPEN MONDAY THRU THURSDAY 8 A.M. - 9 P.M., FRIDAY 8 A.M. - 5 P.M., AND SATURDAY AND SUNDAY 12 P.M. - 4 P.M.

If you wish to address the Board, please fill out a speaker's slip located on the table near the door and place it in the speaker box near the podium. If you have anything that you wish distributed to the Board and included in the official record, please give at least six copies to the Deputy Clerk of the Board who will distribute the information to the Board members and staff.

Tuesday, November 7, 2000

PLEDGE OF ALLEGIANCE

ROLL CALL

1. 8:15 a.m. CLOSED SESSION

1) Labor Negotiations- In-Home Supportive Services Negotiations
Public Authority Negotiator: Lee Finney

2) Conference with Legal Counsel- Existing Litigation

Ted Jacobs Engineering Group v. The Ratcliff Architects
Alameda Superior Court No. 808110-6

Leonard Kerling v. County of San Mateo
USADC No. C00-03725BZ

3) Conference with Legal Counsel- Anticipated

Initiation of litigation pursuant to subdivision (c) of Section 54956.9

(One)

2. 9:00 a.m. REGULAR AGENDA / CONSENT AGENDA

All items on the consent agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

3. ORAL COMMUNICATIONS

If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker's slip is required

MATTERS SET FOR SPECIFIED TIME

 

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case shall any item be heard before its scheduled time.

4. 9:30 am. Authorize the President of the Board of Supervisors to send a letter to the United States Secretary of Commerce and our Federal Congressional Delegation requesting that the San Mateo County Coast be placed within the boundary of the Gulf of the Farallones National Marine Sanctuary (GFNMS) and recommending that implementation of the Agricultural and Rural Lands Water Quality Protection Program (October 1999) be left with the management of Monterey Bay National Marine Sanctuary (MBNMS) for a five-year period through 2004 (Supervisor Gordon)

5. 10:15 am. Hearing to consider a resolution to vacate a portion of Alpine Road right-of-way, unincorporated Menlo Park area (County Manager):(this item was continued from 10/17/00 meeting)

1) Report and recommendation

2) Close hearing

3) Adopt resolution

REGULAR AGENDA

BOARD OF SUPERVISORS

6. Authorizing the President of the Board of Supervisors to send a letter to the Board of Directors of the Peninsula Humane Society, regarding management policies and practices (Supervisors Hill and Nevin)

HUMAN SERVICES AGENCY DIRECTOR

7. In connection with the Workforce Investment Act Local Five-Year Strategic Plan and Peninsula Works One-Stop Memorandum of Understanding (MOU):

1) Resolution authorizing approval of the Workforce Investment Act Local Five-Year Strategic Plan and Peninsula Works One-Stop Memorandum of Understanding

2) Designating the Human Services Agency Director as the Grant recipient and administrator of Local Workforce Investment Act Programs

3) Authorize the Workforce Investment Board Administrator to execute subsequent plans, grant agreements, and modifications

4) Direct the President of the Board of Supervisors to execute the Local Plan and WIA Sub-Grant agreement pursuant to the Local Plan and Peninsula Works Memorandum of Understanding (MOU)

COUNTY MANAGER

8. County Manager's report

1) Report on Federal Issues- approve letter of Medical Relief

2) California Policy Research Center Report on Immigration

3) State Legislative Update

4) Legislative Breakfast Announcement

BOARD OF SUPERVISORS

9. Board members' committee reports

CONSENT AGENDA

All items on the consent agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

10. Minutes of the meetings of October 3 and 17, 2000

BOARD OF SUPERVISORS

11. Ratification of resolution honoring Michael Berube, Jan Epstein, Roger Grossman, and Bob Nutini as 2000 "Walk of Honor" recipients and John Giosso as 2000 "Walk of Honor Citizen of the Year" recipient (Supervisor Hill)

12. Ratification of resolution honoring and celebrating "Sequoia Hospital" for it's 50th Anniversary (Supervisor Hill)

13. Recommendation for appointment of Helen Karr to the Community Development Committee for a term expiring August 7, 2003 (Supervisor Gordon)

14. Recommendation for appointment of Don Mattei to the Emergency Medical Care Committee for a term expiring March 1, 2001 (Supervisor Gordon)

15. Recommendation for appointment of Chuck Kozak to the Agricultural Advisory Committee for a term expiring July 31, 2004 (Supervisor Gordon)

16. Recommendation for re-appointment of Paul Dana as Trustee to the San Mateo County Mosquito Abatement District for a term expiring December 31, 2004 (Supervisor Gordon)

COUNTY COUNSEL

17. Resolution specifying the amount of property tax revenue shifted from each local agency to the County Educational Revenue Augmentation Fund (ERAF) for the 1999-2000 fiscal year, agreeing to allocate money with such agencies and waiving the County's right to reimbursement

COUNTY MANAGER

18. Consideration of the Board of Supervisors' meeting schedule for calendar year 2001

19. Resolution authorizing a twenty (20) year lease agreement with the Federal Aviation Administration for the use of property and operation of runway end identifier lights at the Half Moon Bay Airport from October 1, 2000 through September, 2020

20. Resolution authorizing grant agreements with the cities of Daly City, East Palo Alto, Menlo Park, Pacifica, San Carlos, San Mateo and South San Francisco for the establishment and expansion of After-School Homework Centers.

21. In connection with the San Mateo County Health Center '54 Hospital Building, Phase 5C, authorize the pre-qualification of bidders and authorize publication of a Notice to Contractors twice in a local newspaper

22. Revision order No. 2 for phase 5D1, San Mateo County Health Center, in the additive amount of $83,998 to the contract with Interstate Grading and Paving Inc.

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

23. Introduction of an ordinance amending the salary ordinance and accept the report on the total number of positions in the County, and waiver of reading the ordinance in its entirety

24. Introduction of an ordinance amending the salary ordinance adding one Office Assistant position to the Personnel Services Division of the Employee and Public Services Department, and waiver of reading the ordinance in its entirety

25. Resolution enacting Section 31641.04 of the Government Code enabling the classification of Charge Nurse in the Health Department to select an early retirement in lieu of layoff of employees

26. Resolution authorizing the Director of Employee and Public Services to execute amendments to the agreement with Standard Life Insurance Company to increase short-term disability benefits and change supplement life insurance rates

27. Resolution authorizing amended agreement with Delta Dental's PMI (Private Medical-Care, Inc) to add accident insurance benefits effective November 1, 1999 through September 30, 2003 (no net County Cost)

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

28. Resolution waiving the Request for Proposals process and authorizing amended agreement with Building Technologies for provision of plan checking services and extending the term of the contract through December 31, 2000 and increasing the amount of the contract by $90,000 to $190,000

HEALTH SERVICES AGENCY DIRECTOR

29. 1) Resolution approving submission of an application to the State Department of Mental Health for an augmented Children's System of Care (CSOC) allocation of $104,000 in State Funds

2) Introduction of an ordinance amending the salary ordinance to add three (3) positions. two (2) positions related to the augmentation of State Funds and one (1) position related to the enhancement of the Wrap Around Pilot Program (SB163) and waiver of reading the ordinance in its entirety

3) Resolution authorizing transfer of $144,467 from State Funding, services and supplies to Salaries and Benefits, to increase the budget for the remainder of the fiscal year 2000-01 and fund the new Wrap Around Pilot position

30. 1) Resolution authorizing agreement with the California Department of Health Services, State and Local Injury Control Section, and the Domestic and Family Violence Prevention Program for the research and development of a strategic plan in an amount not to exceed $40,000

2) Resolution authorizing appropriation transfer of $20,000 from unanticipated revenue to Office and Travel expenses

31. Resolution authorizing agreement with Addus Health Care, Inc., for provision of In-Home Supportive Services to clients of Aging and Adult Services from October 1, 2000 through June 30, 2001 in an amount not to exceed $1,969,695

32. Resolution authorizing amended agreement with the State of California for provision of implementing community health education, and extending the term of the contract by three (3) months through December 31, 2000 (no net County Cost)

HUMAN SERVICES AGENCY DIRECTOR

33. Resolution authorizing agreement with Family and Community Enrichment Services Inc.(FACES), for provision of women's intensive day treatment services for the fiscal year 2000-01 in an amount not to exceed $350,000

PUBLIC WORKS DIRECTOR

34. Resolution authorizing agreement with the Housing Authority to allow the Housing Authority or its agents to install and maintain a pedestrian bridge partially within the "B" Street right-of-way, Colma area and direct the Public Works Director to record the agreement after execution (this item was continued from 10/17/00 meeting)

35. Resolution authorizing recorded agreement with Jeffery J. Hacht and Shelley R. Hacht to install drainage facilities within County rights-of-way, as a condition to issuance of an encroachment permit and direct the Clerk of the Board to record the agreement after execution

36. Resolution of intention setting date and time for a public hearing to consider the proposed annexation of the Lands of Raleigh, Redwood City area, to Oak Knoll Heights Sewer Maintenance District

SHERIFF

37. Resolution waiving the bidding process and authorizing the Purchasing Agent to execute a five-year agreement with Dade Behring, Inc., for forensic lab drug testing instruments, reagents, and disposables in an amount not to exceed $110,00 per year


Return to Board of Supervisors Page | Return to San Mateo County Home Page